Progressive Futures Limited, a registered company, was started on 03 Mar 2000. 9429037355920 is the number it was issued. This company has been managed by 2 directors: Allan Matthew Murphy - an active director whose contract started on 03 Mar 2000,
Tracey Jeanette Murphy - an inactive director whose contract started on 03 Mar 2000 and was terminated on 05 Sep 2008.
Updated on 02 May 2025, our data contains detailed information about 1 address: 41 Seddon Street, Waharoa, 3401 (types include: registered, service).
Progressive Futures Limited had been using 3744 State Highway 1, Huntly as their physical address up until 17 Aug 2021.
Previous aliases for the company, as we identified at BizDb, included: from 03 Mar 2000 to 30 Nov 2009 they were named Ams Leasing Limited.
A single entity owns all company shares (exactly 50 shares) - Murphy, Allan Matthew - located at 3401, Waharoa.
Previous addresses
Address #1: 3744 State Highway 1, Huntly, 3771 New Zealand
Physical & registered address used from 04 Dec 2017 to 17 Aug 2021
Address #2: 6794 State Highway 1, Huntly, 3700 New Zealand
Physical & registered address used from 22 Aug 2013 to 04 Dec 2017
Address #3: 1993 Waingaro Road, Rd 1, Ngaruawahia, 3793 New Zealand
Physical & registered address used from 01 Sep 2010 to 22 Aug 2013
Address #4: 6794, State Highway 1, Huntly New Zealand
Physical & registered address used from 19 Sep 2008 to 01 Sep 2010
Address #5: 14a Main Street, Te Kauwhata
Registered & physical address used from 31 May 2006 to 19 Sep 2008
Address #6: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 18 Apr 2005 to 31 May 2006
Address #7: Map And Associates Limited, 5 King Street, Hamilton
Physical & registered address used from 17 Aug 2004 to 18 Apr 2005
Address #8: Drew Bullen House, Level 1, 5 King Street, Hamilton
Physical & registered address used from 20 Aug 2003 to 17 Aug 2004
Address #9: 38 Rothesay Pl, Dinsdale, Hamilton
Registered address used from 12 Apr 2000 to 20 Aug 2003
Address #10: 38 Rothesay Pl, Dinsdale, Hamilton
Physical address used from 03 Mar 2000 to 20 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50 | |||
| Individual | Murphy, Allan Matthew |
Waharoa 3401 New Zealand |
03 Mar 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Murphy, Tracey Jeanette |
R D 1 Ngaruawahia |
03 Mar 2000 - 12 Sep 2008 |
Allan Matthew Murphy - Director
Appointment date: 03 Mar 2000
Address: Waharoa, 3401 New Zealand
Address used since 18 Apr 2024
Address: Opotiki, 3122 New Zealand
Address used since 09 Aug 2021
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 14 Aug 2013
Tracey Jeanette Murphy - Director (Inactive)
Appointment date: 03 Mar 2000
Termination date: 05 Sep 2008
Address: R D 1, Ngaruawahia,
Address used since 03 Mar 2000
Hidden Lakes Limited
3744 State Highway 1
307 Earthworks Limited
307 Te Ohaki Road
Jennex Enterprises Limited
234 Te Ohaki Road
The Te Ohaki Pa (incorporated)
212 Te Ohaki Rd